Advanced company searchLink opens in new window

CHACKAL LTD

Company number SC471232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CH01 Director's details changed for Miss Lucy Emma Nicoll on 19 September 2023
06 Jan 2023 PSC08 Notification of a person with significant control statement
29 Dec 2022 PSC07 Cessation of Carole Nicoll as a person with significant control on 29 December 2022
29 Dec 2022 PSC07 Cessation of Alan John Nicoll as a person with significant control on 29 December 2022
29 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
03 Jan 2018 AD01 Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU to 33 Victoria Road Ballater AB35 5QX on 3 January 2018
02 Oct 2017 AA Micro company accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mrs Carole Nicoll on 28 February 2017
11 Apr 2017 CH01 Director's details changed for Mrs Carole Nicoll on 28 February 2017
10 Apr 2017 CH01 Director's details changed for Miss Kirsty Nicoll on 28 February 2017
10 Apr 2017 CH01 Director's details changed for Mr Andrew Nicoll on 28 February 2017